Peopleton
Pershore
Worcestershire
WR10 2HQ
Director Name | Mr Andrew John Bodenham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 February 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Elm Close Amersham Buckinghamshire HP6 5DD |
Secretary Name | Mr Andrew John Bodenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 February 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Roger Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Mill Lane Lapworth Solihull West Midlands B94 6HT |
Secretary Name | Mrs Vivien Joan Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Mrs Vivien Joan Hale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 17 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Mr Henry Nigel Pakenham McCorkell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hatch Gaunts Common Wimborne Dorset BH21 4JB |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Director Name | William Louis Kowal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 36w797 Red Gate Ct St Charles Illinois 60175 Usa Foreign |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 19 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Mr Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Leigh Grant |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Role | Chartered Company Secretary |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Secretary Name | Leigh Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Role | Chartered Company Secretary |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Senior House 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,372,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Application for striking-off (1 page) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (5 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 July 2003 | Resolutions
|
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (5 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
10 October 2001 | Return made up to 10/10/01; full list of members (5 pages) |
9 February 2001 | Director resigned (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
18 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
1 September 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
13 January 2000 | Ad 30/12/99--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Declaration of assistance for shares acquisition (16 pages) |
13 January 2000 | £ nc 100/2000100 30/12/99 (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Return made up to 10/10/99; full list of members (6 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1999 | Auditor's resignation (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
23 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
30 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
15 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (3 pages) |
20 May 1998 | Secretary's particulars changed (1 page) |
26 March 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
2 January 1998 | Director resigned (1 page) |
24 December 1997 | Particulars of mortgage/charge (14 pages) |
2 December 1997 | Resolutions
|
20 October 1997 | Registered office changed on 20/10/97 from: 15TH floor, moor house 119 london wall, london EC2Y 5ET (1 page) |
10 October 1997 | Incorporation (23 pages) |